Heaton
Bolton
BL1 5EU
Director Name | Mr Neil Frank Duckworth |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Marketing Executive |
Correspondence Address | 95 Drayton Gardens London SW10 9QU |
Secretary Name | Andrew Sinclair Duckworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(48 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 53 Old Kiln Lane Heaton Bolton BL1 5EU |
Director Name | Quentin James Duckworth |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 May 2004) |
Role | Jeweller |
Correspondence Address | 2 Elm Road Hale Altrincham Cheshire WA15 9QW |
Secretary Name | Ian David Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 152 Templecombe Drive Bolton BL1 7LT |
Director Name | Ian David Valentine |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 152 Templecombe Drive Bolton BL1 7LT |
Director Name | Jonathan Ian Scratchard |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(48 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2003) |
Role | Jeweller |
Correspondence Address | 2 Holber Hill Burton Leonard Harrogate North Yorkshire HG3 3SQ |
Registered Address | 2 Deansgate Bolton Lancs BL1 1BT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £3,488,974 |
Net Worth | £2,608,221 |
Cash | £1,128 |
Current Liabilities | £1,387,610 |
Latest Accounts | 28 February 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
28 March 2007 | Dissolved (1 page) |
---|---|
28 December 2006 | Notice of move from Administration to Dissolution (1 page) |
10 May 2006 | Notice of extension of period of Administration (1 page) |
22 December 2005 | Administrator's progress report (11 pages) |
13 September 2005 | Statement of affairs (111 pages) |
7 September 2005 | Statement of administrator's proposal (31 pages) |
6 September 2005 | Result of meeting of creditors (4 pages) |
6 September 2005 | Appointment of an administrator (1 page) |
23 December 2004 | Accounts for a medium company made up to 28 February 2004 (17 pages) |
9 July 2004 | Return made up to 29/06/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
24 June 2003 | Company name changed prestons LIMITED\certificate issued on 24/06/03 (2 pages) |
29 May 2003 | Director resigned (1 page) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | New director appointed (2 pages) |
2 January 2003 | Accounts for a medium company made up to 28 February 2002 (15 pages) |
13 December 2001 | Accounts for a medium company made up to 28 February 2001 (20 pages) |
17 August 2001 | Return made up to 29/06/01; full list of members
|
17 October 2000 | Accounts for a medium company made up to 29 February 2000 (21 pages) |
22 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
9 July 1999 | Return made up to 29/06/99; no change of members
|
28 May 1999 | Accounts for a medium company made up to 28 February 1999 (22 pages) |
29 July 1998 | Return made up to 29/06/98; full list of members
|
25 July 1998 | Accounts for a medium company made up to 28 February 1998 (19 pages) |
28 August 1997 | Return made up to 29/06/97; no change of members (5 pages) |
16 June 1997 | Accounts for a medium company made up to 28 February 1997 (22 pages) |
20 June 1996 | Return made up to 29/06/96; no change of members
|
19 June 1996 | Accounts for a medium company made up to 29 February 1996 (19 pages) |
5 September 1995 | Accounts for a small company made up to 28 February 1995 (20 pages) |
28 June 1995 | Return made up to 29/06/95; full list of members (8 pages) |
29 September 1994 | Particulars of mortgage/charge (5 pages) |
23 April 1993 | Particulars of mortgage/charge (4 pages) |
18 June 1990 | Ad 30/05/90--------- £ si [email protected]=1 £ ic 193058/193059 (2 pages) |
6 June 1990 | Resolutions
|
11 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1954 | Certificate of incorporation (1 page) |